LONDON CLUBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLONDON CLUBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00860214
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON CLUBS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LONDON CLUBS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 8EW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON CLUBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MECCA SPORTSMAN LIMITEDSep 29, 1965Sep 29, 1965

    What are the latest accounts for LONDON CLUBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LONDON CLUBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 21, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Change of details for Lci Plc as a person with significant control on Feb 01, 2018

    2 pagesPSC05

    Appointment of Mr Krishan Kaushal as a secretary on Nov 01, 2017

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 25,000
    SH01

    Termination of appointment of Michael Daniel Cohen as a secretary on Apr 04, 2014

    1 pagesTM02

    Termination of appointment of Gary William Loveman as a director on Jul 01, 2015

    1 pagesTM01

    Termination of appointment of Roy Alfred Charles Ramm as a director on May 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on Mar 24, 2015

    1 pagesAD01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 25,000
    SH01

    Director's details changed for Alexis George Oswald on Dec 29, 2014

    2 pagesCH01

    Appointment of Alexis George Oswald as a director on Oct 27, 2014

    2 pagesAP01

    Termination of appointment of Michael John Silberling as a director on Oct 27, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 25,000
    SH01

    Who are the officers of LONDON CLUBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUSHAL, Krishan
    Baker Street
    W1U 8EW London
    55
    England
    Secretary
    Baker Street
    W1U 8EW London
    55
    England
    240946560001
    OSWALD, Alexis George
    Baker Street
    W1U 8EW London
    55
    England
    Director
    Baker Street
    W1U 8EW London
    55
    England
    United KingdomBritish192560850002
    ROTHWELL, Michael
    Vicentia Court Bridges Court Road
    SW11 3GY London
    Apartment 43,
    Director
    Vicentia Court Bridges Court Road
    SW11 3GY London
    Apartment 43,
    United KingdomBritish116799060007
    COHEN, Michael Daniel
    10722 Gray Havens Court
    NV89135 Las Vegas
    Nevada 89135
    Usa
    Secretary
    10722 Gray Havens Court
    NV89135 Las Vegas
    Nevada 89135
    Usa
    American121989990001
    GORMAN, Jeremy Philip
    19 Connaught Square
    W2 2HJ London
    Secretary
    19 Connaught Square
    W2 2HJ London
    British3290440003
    PANNETT, George John Robert
    Maytime
    9 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    Secretary
    Maytime
    9 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    British1961250001
    TALBOT, Richard Ian
    Oakwood House Woodlands Court
    Filton Road Hambrook
    BS16 1QG Bristol
    Secretary
    Oakwood House Woodlands Court
    Filton Road Hambrook
    BS16 1QG Bristol
    British15269400002
    ATTIAS, Isaac Samuel
    4 Sydcote Rosendale Road
    West Dulwich
    SE21 8LH London
    Director
    4 Sydcote Rosendale Road
    West Dulwich
    SE21 8LH London
    British33732440001
    ATWOOD, Charles Lafayette
    One
    Hughes Centre Drive
    Las Vegas Nevada
    Nv89109
    Usa
    Director
    One
    Hughes Centre Drive
    Las Vegas Nevada
    Nv89109
    Usa
    Us120659070001
    BRAHAM, Michael Derrick
    Mayfield Middle Way
    Kinston Gorse
    BN16 1RY East Preston
    West Sussex
    Director
    Mayfield Middle Way
    Kinston Gorse
    BN16 1RY East Preston
    West Sussex
    British8456390001
    BRAWLEY, James
    3 Sydcote Rosendale Road
    West Dulwich
    SE21 8LH London
    Director
    3 Sydcote Rosendale Road
    West Dulwich
    SE21 8LH London
    British33732450001
    BRUNS II, John Frederic
    9e Thorney Court Palace Gate
    W8 5NJ London
    Director
    9e Thorney Court Palace Gate
    W8 5NJ London
    Usa124522430002
    FREED, Simon Raymond
    Rose Court Woodland Lane
    Chorleywood
    WD3 5LS Rickmansworth
    Hertfordshire
    Director
    Rose Court Woodland Lane
    Chorleywood
    WD3 5LS Rickmansworth
    Hertfordshire
    British1961260001
    HARDY, George Barry Conyers
    6 The Bourne
    Townsend Lane
    AL5 2PW Harpenden
    Hertfordshire
    Director
    6 The Bourne
    Townsend Lane
    AL5 2PW Harpenden
    Hertfordshire
    EnglandBritish38430002
    ISAACS, Philip Leonard
    16 Imperial Court
    NW8 7PT London
    Director
    16 Imperial Court
    NW8 7PT London
    British12545650001
    KATZ, Stuart Brian
    28 Fernside Avenue
    Mill Hill
    NW7 3AY London
    Director
    28 Fernside Avenue
    Mill Hill
    NW7 3AY London
    British63538190001
    KINGSLEY, Max Myer
    Suite C 82 Portland Place
    W1N 3DH London
    Director
    Suite C 82 Portland Place
    W1N 3DH London
    British24036130001
    LOVEMAN, Gary William
    5 Sabrina Farm Road
    MA02482 Wellesley
    Ma 02482
    Us
    Director
    5 Sabrina Farm Road
    MA02482 Wellesley
    Ma 02482
    Us
    UsaAmerican86449970002
    PACKER, David
    14 Woodville Gardens
    W5 2LG London
    Director
    14 Woodville Gardens
    W5 2LG London
    British17746790001
    PANNETT, George John Robert
    Maytime
    9 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    Director
    Maytime
    9 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    British1961250001
    RAMM, Roy Alfred Charles
    10 Brick Street
    W1J 7HQ London
    Director
    10 Brick Street
    W1J 7HQ London
    United KingdomBritish112948830001
    SILBERLING, Michael John
    Portman Close
    W1H 6BR London
    19
    United Kingdom
    Director
    Portman Close
    W1H 6BR London
    19
    United Kingdom
    United KingdomUsa130048270002
    TIMMINS, William
    Apartment 8
    2-4 Hyde Park Gate
    SW7 5EW London
    Director
    Apartment 8
    2-4 Hyde Park Gate
    SW7 5EW London
    British64708660004
    WOOD, Peter John Henry
    121 Upney Lane
    IG11 9LD Barking
    Essex
    Director
    121 Upney Lane
    IG11 9LD Barking
    Essex
    English17746810001
    DRIVEMADE LIMITED
    10 Brick Street
    W1Y 8HQ London
    Director
    10 Brick Street
    W1Y 8HQ London
    30185160003

    Who are the persons with significant control of LONDON CLUBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lci Plc
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Apr 06, 2016
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityThe Companies Act Of 2006
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LONDON CLUBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 06, 1994
    Delivered On Jun 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the facilities agreement and overdraft letter both dated 24TH may 1994 and this charge.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Beneficiaries (As Defined)
    Transactions
    • Jun 17, 1994Registration of a charge (395)
    • Oct 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Mezzanine mortgage debenture
    Created On Apr 07, 1993
    Delivered On Apr 24, 1993
    Satisfied
    Amount secured
    All indebtedness monies obligations and liabilities now or hereafter due owing or incurred by the borrower (as defined) and each company (as defined) to the mezzanine lenders (as defined) under or in connection with clause 2 of the deed
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bankas Agent and Trustee for the Mezzanine Lenders
    Transactions
    • Apr 24, 1993Registration of a charge (395)
    • Nov 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Junior/senior mortgage debenture
    Created On Apr 07, 1993
    Delivered On Apr 24, 1993
    Satisfied
    Amount secured
    All indebtedness monies obligations and liabilities now or hereafter due owing or incurred by the borrower (as defined) and each company (as defined) to the banks under clause 2 of the deed
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks
    Transactions
    • Apr 24, 1993Registration of a charge (395)
    • Nov 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Senior mortgage debenture
    Created On Apr 07, 1993
    Delivered On Apr 24, 1993
    Satisfied
    Amount secured
    All indebtedness,monies,obligations and liabilities now or hereafter due,owing or incurred by each borrower (as defined therein) and each company (as defined therein) to the beneficiaries (as defined therein) under or in connection with clause 2 of the senior mortgage debenture dated 7.4.93.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Each of the Beneficiaries
    Transactions
    • Apr 24, 1993Registration of a charge (395)
    • Nov 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Lcm mortgage debenture
    Created On Apr 07, 1993
    Delivered On Apr 24, 1993
    Satisfied
    Amount secured
    All indebtedness monies obligations and liabilities now or hereafter due owing or incurred by each company (as defined therein) to the lender (as definedtherein) to the lender (as defined therein) under or in connection with clause 2OF the lcm mortgage debenture dated 7TH april 1993
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • London Clubs Management Limited
    Transactions
    • Apr 24, 1993Registration of a charge (395)
    • Nov 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 07, 1992
    Delivered On Sep 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the charge
    Short particulars
    See form 395 ref M80. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Overdraft Bank Andthe Overdraft Guarantors
    Transactions
    • Sep 15, 1992Registration of a charge (395)
    • Nov 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Supplemental senior guarantee and debenture
    Created On Mar 30, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the facilities agreement dated 5TH may 1989 (as defined)
    Short particulars
    See form 395 ref M173. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee Thereunder and to Thebanks and the Overdraft Bank
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Nov 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Trust deed & supplemental charge
    Created On Aug 08, 1989
    Delivered On Aug 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge
    Short particulars
    (See form 395 - ref m 277 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Royal Bank of Scotland PLC and Its Successors Assigners and Transferers
    Transactions
    • Aug 18, 1989Registration of a charge
    Mezzonie guarantee & debenture
    Created On May 11, 1989
    Delivered On May 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bankas Agent and Trustee for the Lenders
    Transactions
    • May 23, 1989Registration of a charge
    Senior guarantee & debenture
    Created On May 11, 1989
    Delivered On May 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks and the Overdraft Bank
    Transactions
    • May 23, 1989Registration of a charge
    Junior senior guarantee & debenture
    Created On May 11, 1989
    Delivered On May 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks
    Transactions
    • May 23, 1989Registration of a charge
    • Nov 11, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0